Company NameBroadview Energy Developments Limited
DirectorsJeffrey Allan Corrigan and Michael Ross Bolton
Company StatusActive
Company Number05496904
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMr Jeffrey Allan Corrigan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(2 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Elm Grove Road
London
SW13 0BJ
Director NameMr Michael Ross Bolton
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(10 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 City Road
London
EC1Y 2AA
Director NameMr Peter Robert Hughes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(2 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
Secretary NameMr Jeffrey Allan Corrigan
NationalityCanadian
StatusResigned
Appointed20 September 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bellevue Road
Barnes
London
SW13 0BJ
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusResigned
Appointed05 January 2007(1 year, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 July 2015)
Correspondence AddressPO Box 698
2nd Floor
Titchfield House 69-85 Tabernacle Street
London
EC2A 4RR

Contact

Websitebroadviewenergy.com
Email address[email protected]
Telephone020 72689910
Telephone regionLondon

Location

Registered Address10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £0.01Broadview Energy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,826,445
Current Liabilities£1,826,445

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
26 July 2023Registered office address changed from 10-12 Bourlet Close London W1W 7BR England to 91 Charlotte Street London W1T 4PX on 26 July 2023 (1 page)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 March 2022Register inspection address has been changed from 14 City Road London EC1Y 2AA England to 10-12 Bourlet Close London W1W 7BR (1 page)
31 March 2022Register(s) moved to registered office address 10-12 Bourlet Close London W1W 7BR (1 page)
31 March 2022Register(s) moved to registered office address 10-12 Bourlet Close London W1W 7BR (1 page)
10 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
3 August 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
30 July 2021Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 10-12 Bourlet Close London W1W 7BR on 30 July 2021 (1 page)
14 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
13 April 2021Registered office address changed from C/O Broadview Energy Ltd 14 City Road London EC1Y 2AA England to 71-75 Shelton Street London WC2H 9JQ on 13 April 2021 (1 page)
13 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
1 April 2020Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to 14 City Road London EC1Y 2AA on 1 April 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 December 2016Second filing of Confirmation Statement dated 01/07/2016 (7 pages)
13 December 2016Second filing of Confirmation Statement dated 01/07/2016 (7 pages)
30 September 2016Full accounts made up to 31 December 2015 (13 pages)
30 September 2016Full accounts made up to 31 December 2015 (13 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 13/12/2016
(6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 13/12/2016
(6 pages)
9 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Peter Hughes.
(4 pages)
9 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Peter Hughes.
(4 pages)
13 January 2016Termination of appointment of Peter Robert Hughes as a director on 10 December 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 22/01/2016
(1 page)
13 January 2016Termination of appointment of Peter Robert Hughes as a director on 10 December 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 22/01/2016
(1 page)
13 January 2016Appointment of Mr Michael Ross Bolton as a director on 10 December 2015 (2 pages)
13 January 2016Appointment of Mr Michael Ross Bolton as a director on 10 December 2015 (2 pages)
22 October 2015Director's details changed for Mr Jeffrey Allan Corrigan on 19 August 2015 (2 pages)
22 October 2015Director's details changed for Mr Jeffrey Allan Corrigan on 19 August 2015 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (11 pages)
30 September 2015Full accounts made up to 31 December 2014 (11 pages)
3 September 2015Register inspection address has been changed from 100 Gloucester Place London W1U 6HT England to 14 City Road London EC1Y 2AA (1 page)
3 September 2015Register inspection address has been changed from 100 Gloucester Place London W1U 6HT England to 14 City Road London EC1Y 2AA (1 page)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP .01
(6 pages)
6 July 2015Register inspection address has been changed to 100 Gloucester Place London W1U 6HT (1 page)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP .01
(6 pages)
6 July 2015Termination of appointment of Warwick Consultancy Services Limited as a secretary on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Warwick Consultancy Services Limited as a secretary on 6 July 2015 (1 page)
6 July 2015Register(s) moved to registered inspection location 100 Gloucester Place London W1U 6HT (1 page)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP .01
(6 pages)
6 July 2015Termination of appointment of Warwick Consultancy Services Limited as a secretary on 6 July 2015 (1 page)
6 July 2015Register inspection address has been changed to 100 Gloucester Place London W1U 6HT (1 page)
6 July 2015Termination of appointment of Warwick Consultancy Services Limited as a secretary on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Warwick Consultancy Services Limited as a secretary on 6 July 2015 (1 page)
6 July 2015Register(s) moved to registered inspection location 100 Gloucester Place London W1U 6HT (1 page)
6 July 2015Termination of appointment of Warwick Consultancy Services Limited as a secretary on 6 July 2015 (1 page)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 July 2014Director's details changed for Mr Peter Robert Hughes on 1 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Peter Robert Hughes on 1 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Peter Robert Hughes on 1 July 2014 (2 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP .01
(5 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP .01
(5 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP .01
(5 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
21 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
21 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
27 July 2011Director's details changed for Mr Peter Robert Hughes on 1 January 2011 (2 pages)
27 July 2011Director's details changed for Mr Peter Robert Hughes on 1 January 2011 (2 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
27 July 2011Director's details changed for Mr Peter Robert Hughes on 1 January 2011 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 July 2010Director's details changed for Mr Jeffrey Allan Corrigan on 29 April 2010 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
5 July 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
5 July 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Jeffrey Allan Corrigan on 29 April 2010 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
7 July 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
7 July 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
2 July 2009Return made up to 01/07/09; full list of members (3 pages)
2 July 2009Return made up to 01/07/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 July 2008Return made up to 01/07/08; full list of members (3 pages)
3 July 2008Return made up to 01/07/08; full list of members (3 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
6 July 2007Return made up to 01/07/07; full list of members (2 pages)
6 July 2007Return made up to 01/07/07; full list of members (2 pages)
20 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
20 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
21 January 2007New secretary appointed (1 page)
21 January 2007Secretary resigned (1 page)
21 January 2007New secretary appointed (1 page)
21 January 2007Secretary resigned (1 page)
4 July 2006Return made up to 01/07/06; full list of members (2 pages)
4 July 2006Return made up to 01/07/06; full list of members (2 pages)
13 April 2006Registered office changed on 13/04/06 from: 9 warren court euston road london NW1 3AA (1 page)
13 April 2006Registered office changed on 13/04/06 from: 9 warren court euston road london NW1 3AA (1 page)
1 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 December 2005Director resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005Registered office changed on 01/12/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed;new director appointed (3 pages)
1 December 2005New secretary appointed;new director appointed (3 pages)
1 December 2005Director resigned (1 page)
1 December 2005Registered office changed on 01/12/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
1 December 2005New director appointed (3 pages)
1 December 2005New director appointed (3 pages)
22 July 2005Nc inc already adjusted 13/07/05 (1 page)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 July 2005Nc inc already adjusted 13/07/05 (1 page)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 July 2005Incorporation (14 pages)
1 July 2005Incorporation (14 pages)